About

Registered Number: 08337232
Date of Incorporation: 19/12/2012 (11 years and 4 months ago)
Company Status: Active
Registered Address: 66 Prescot Street, London, E1 8NN,

 

Based in London, Thames Valley Inns Ltd was founded on 19 December 2012, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The current directors of Thames Valley Inns Ltd are Morgan, Richard Charles, Morgan, James Lawrence, Morgan, Richard Charles, Sandy, Graham Harold, Smith, Gillian Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Richard Charles 01 September 2017 - 1
MORGAN, James Lawrence 19 July 2016 20 December 2017 1
MORGAN, Richard Charles 19 December 2012 05 March 2013 1
SANDY, Graham Harold 28 January 2013 18 July 2016 1
SMITH, Gillian Margaret 05 March 2013 18 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 17 October 2019
AA01 - Change of accounting reference date 12 July 2019
AD01 - Change of registered office address 14 March 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 10 October 2018
AA01 - Change of accounting reference date 24 September 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 26 September 2017
AA01 - Change of accounting reference date 21 September 2017
AP01 - Appointment of director 08 September 2017
AD01 - Change of registered office address 02 June 2017
CS01 - N/A 08 February 2017
TM01 - Termination of appointment of director 07 December 2016
AP01 - Appointment of director 07 December 2016
AD01 - Change of registered office address 22 November 2016
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 06 September 2016
TM01 - Termination of appointment of director 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 14 January 2014
AP01 - Appointment of director 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
SH01 - Return of Allotment of shares 05 March 2013
CERTNM - Change of name certificate 28 January 2013
AP01 - Appointment of director 28 January 2013
NEWINC - New incorporation documents 19 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.